Company NameEMT Holdings Limited
DirectorsRuth Catherine Prior and Thomas William Fountain
Company StatusActive
Company Number09915789
CategoryPrivate Limited Company
Incorporation Date14 December 2015(8 years, 4 months ago)
Previous NameBlue2 Midco1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(8 years, 4 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Jason Scott McGibbon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Christopher John Busby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Secretary NameMr Neil Conway Maclennan
StatusResigned
Appointed09 October 2020(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2023)
RoleCompany Director
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

23 December 2019Delivered on: 12 January 2020
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 20 December 2018
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding

Filing History

28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 July 2023Full accounts made up to 31 December 2021 (38 pages)
9 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
14 July 2022Change of details for Element Materials Technology Group Limited as a person with significant control on 13 July 2022 (2 pages)
18 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
6 January 2022Full accounts made up to 31 December 2020 (37 pages)
18 October 2021Statement of capital following an allotment of shares on 27 September 2021
  • USD 63,614.2454
(3 pages)
1 October 2021Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
1 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
31 December 2020Full accounts made up to 31 December 2019 (36 pages)
26 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • USD 62,155.4121
(4 pages)
20 October 2020Appointment of Mrs Ruth Catherine Prior as a director on 9 October 2020 (2 pages)
19 October 2020Appointment of Mr Neil Conway Maclennan as a secretary on 9 October 2020 (2 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
26 February 2020Termination of appointment of Raoul Hughes as a director on 25 February 2020 (1 page)
26 February 2020Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2020 (1 page)
26 February 2020Termination of appointment of Christopher John Busby as a director on 25 February 2020 (1 page)
26 February 2020Appointment of Mr Joseph Daniel Wetz as a director on 25 February 2020 (2 pages)
26 February 2020Confirmation statement made on 13 December 2019 with updates (5 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
26 February 2020Appointment of Mr Niall John Mccallum as a director on 25 February 2020 (2 pages)
20 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • USD 57,555.4121
(4 pages)
12 January 2020Registration of charge 099157890002, created on 23 December 2019 (22 pages)
18 November 2019Full accounts made up to 31 December 2018 (32 pages)
21 August 2019Statement of capital following an allotment of shares on 22 July 2019
  • USD 56,055.4121
(4 pages)
28 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 December 2018Registration of charge 099157890001, created on 14 December 2018 (22 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
9 January 2018Confirmation statement made on 14 December 2017 with updates (5 pages)
19 September 2017Full accounts made up to 31 December 2016 (15 pages)
19 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • USD 55,874.8095
(4 pages)
21 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • USD 55,874.8095
(4 pages)
24 April 2017Confirmation statement made on 14 December 2016 with updates (9 pages)
24 April 2017Confirmation statement made on 14 December 2016 with updates (9 pages)
10 April 2017Second filing of a statement of capital following an allotment of shares on 22 March 2016
  • USD 36,708.8095
(7 pages)
10 April 2017Second filing of a statement of capital following an allotment of shares on 22 March 2016
  • USD 36,708.8095
(7 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Termination of appointment of Jason Scott Mcgibbon as a director on 13 December 2016 (1 page)
26 January 2017Termination of appointment of Jason Scott Mcgibbon as a director on 13 December 2016 (1 page)
11 May 2016Sub-division of shares on 22 March 2016 (5 pages)
11 May 2016Sub-division of shares on 22 March 2016 (5 pages)
11 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • USD 38,509.106
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • USD 38,509.106
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2017
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • USD 38,509.106
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2017
(5 pages)
1 April 2016Appointment of Mr Raoul Hughes as a director on 22 March 2016 (2 pages)
1 April 2016Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Raoul Hughes as a director on 22 March 2016 (2 pages)
1 April 2016Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page)
26 January 2016Company name changed BLUE2 MIDCO1 LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
26 January 2016Company name changed BLUE2 MIDCO1 LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • USD 1
(34 pages)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • USD 1
(34 pages)